ARTIUM MAGISTER LIMITED

Register to unlock more data on OkredoRegister

ARTIUM MAGISTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08915629

Incorporation date

27/02/2014

Size

Dormant

Contacts

Registered address

Registered address

5 Albany Courtyard, London W1J 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2014)
dot icon06/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon05/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon31/10/2025
Appointment of Jonkheer Arnout Pieter Hooft as a director on 2025-10-01
dot icon30/10/2025
Termination of appointment of Anna Coyle as a director on 2025-10-01
dot icon30/10/2025
Appointment of Mrs Rebecca Clare Shelford as a director on 2025-10-01
dot icon30/10/2025
Termination of appointment of Benjamin Grange Cooper Holt as a director on 2025-10-01
dot icon30/10/2025
Cessation of Richard Egli as a person with significant control on 2025-10-01
dot icon30/10/2025
Notification of Rebecca Clare Shelford as a person with significant control on 2025-10-01
dot icon30/10/2025
Cessation of Benjamin Grange Cooper Holt as a person with significant control on 2025-10-01
dot icon30/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon10/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon05/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon24/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon13/08/2021
Accounts for a dormant company made up to 2021-02-28
dot icon03/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon01/09/2020
Cessation of Paul Theodore D'orban as a person with significant control on 2020-05-23
dot icon01/09/2020
Accounts for a dormant company made up to 2020-02-28
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon28/02/2020
Notification of Richard Egli as a person with significant control on 2019-09-19
dot icon28/02/2020
Notification of Arnout Hooft as a person with significant control on 2019-09-19
dot icon28/02/2020
Cessation of Pieter Cornelis Hooft as a person with significant control on 2019-09-27
dot icon09/09/2019
Accounts for a dormant company made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon29/11/2018
Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3th to 5 Albany Courtyard London W1J 0HF on 2018-11-29
dot icon16/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon30/04/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon26/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon19/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon15/05/2015
Termination of appointment of David Robert Goepel as a director on 2015-05-15
dot icon15/05/2015
Appointment of Mrs Anna Coyle as a director on 2015-05-15
dot icon15/05/2015
Appointment of Mr Benjamin Grange Cooper Holt as a director on 2015-05-15
dot icon04/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon27/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holt, Benjamin Grange Cooper
Director
15/05/2015 - 01/10/2025
3
Goepel, David Robert
Director
27/02/2014 - 15/05/2015
12
Coyle, Anna
Director
15/05/2015 - 01/10/2025
1
Mrs Rebecca Clare Shelford
Director
01/10/2025 - Present
2
Hooft, Arnout Pieter, Jonkheer
Director
01/10/2025 - Present
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTIUM MAGISTER LIMITED

ARTIUM MAGISTER LIMITED is an(a) Active company incorporated on 27/02/2014 with the registered office located at 5 Albany Courtyard, London W1J 0HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTIUM MAGISTER LIMITED?

toggle

ARTIUM MAGISTER LIMITED is currently Active. It was registered on 27/02/2014 .

Where is ARTIUM MAGISTER LIMITED located?

toggle

ARTIUM MAGISTER LIMITED is registered at 5 Albany Courtyard, London W1J 0HF.

What does ARTIUM MAGISTER LIMITED do?

toggle

ARTIUM MAGISTER LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARTIUM MAGISTER LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-27 with updates.